Name: | ROBERT P. REICHSTEIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1985 (40 years ago) |
Entity Number: | 1016239 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1185 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ROBERT REICHSTEIN | Chief Executive Officer | 1185 PARK AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-02 | 1993-11-04 | Address | & MANN %D. GARELIK ESQ., 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114002021 | 2011-11-14 | BIENNIAL STATEMENT | 2011-08-01 |
071017002788 | 2007-10-17 | BIENNIAL STATEMENT | 2007-08-01 |
051107003103 | 2005-11-07 | BIENNIAL STATEMENT | 2005-08-01 |
020213002454 | 2002-02-13 | BIENNIAL STATEMENT | 2001-08-01 |
990923002085 | 1999-09-23 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State